TECHNIQUE IO LIMITED

Company Documents

DateDescription
26/02/2526 February 2025 Previous accounting period shortened from 2025-04-30 to 2024-12-31

View Document

12/12/2412 December 2024 Termination of appointment of Nicholas Anthony Williams as a director on 2024-12-05

View Document

28/11/2428 November 2024 Termination of appointment of James Robert Walton as a director on 2024-11-21

View Document

28/11/2428 November 2024 Confirmation statement made on 2024-11-15 with no updates

View Document

19/10/2419 October 2024 Accounts for a dormant company made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

15/01/2415 January 2024 Accounts for a dormant company made up to 2023-04-30

View Document

16/11/2316 November 2023 Confirmation statement made on 2023-11-15 with updates

View Document

23/08/2323 August 2023 Secretary's details changed for Ms Anastasia Georgina Demetriou on 2023-08-22

View Document

03/05/233 May 2023 Compulsory strike-off action has been discontinued

View Document

03/05/233 May 2023 Compulsory strike-off action has been discontinued

View Document

02/05/232 May 2023 Accounts for a dormant company made up to 2022-04-30

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

05/01/235 January 2023 Withdraw the company strike off application

View Document

13/12/2213 December 2022 Voluntary strike-off action has been suspended

View Document

13/12/2213 December 2022 Voluntary strike-off action has been suspended

View Document

23/11/2223 November 2022 Confirmation statement made on 2022-11-15 with no updates

View Document

23/11/2223 November 2022 Change of details for Ifx (Uk) Ltd as a person with significant control on 2022-10-04

View Document

15/11/2215 November 2022 First Gazette notice for voluntary strike-off

View Document

15/11/2215 November 2022 First Gazette notice for voluntary strike-off

View Document

07/11/227 November 2022 Application to strike the company off the register

View Document

04/10/224 October 2022 Registered office address changed from PO Box NW15PU North West House First Floor 119 Marylebone Road London NW1 5PU United Kingdom to 33 Cavendish Square London W1G 0PW on 2022-10-04

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

07/02/227 February 2022 Appointment of Mr William Joseph Allison Marwick as a director on 2022-02-04

View Document

07/02/227 February 2022 Appointment of Ms Anastasia Georgina Demetriou as a secretary on 2022-02-04

View Document

07/02/227 February 2022 Appointment of Mr James Robert Walton as a director on 2022-02-04

View Document

07/02/227 February 2022 Appointment of Mr Stephen James Allen as a director on 2022-02-04

View Document

17/12/2117 December 2021 Change of details for Ifx (Uk) Ltd as a person with significant control on 2017-11-16

View Document

16/12/2116 December 2021 Change of details for Ifx (Uk) Ltd as a person with significant control on 2017-11-16

View Document

15/12/2115 December 2021 Change of details for Ifx (Uk) Ltd as a person with significant control on 2017-11-16

View Document

15/11/2115 November 2021 Confirmation statement made on 2021-11-15 with no updates

View Document

28/10/2128 October 2021 Accounts for a dormant company made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

05/08/195 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

28/11/1828 November 2018 CONFIRMATION STATEMENT MADE ON 15/11/18, NO UPDATES

View Document

21/09/1821 September 2018 APPOINTMENT TERMINATED, DIRECTOR THOMAS GREENWOOD

View Document

22/06/1822 June 2018 REGISTERED OFFICE CHANGED ON 22/06/2018 FROM 11 BAKER STREET LONDON W1U 3AH UNITED KINGDOM

View Document

21/03/1821 March 2018 APPOINTMENT TERMINATED, DIRECTOR NEHME RICHARD HUSSEIN

View Document

16/11/1716 November 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/11/1716 November 2017 CURREXT FROM 30/11/2018 TO 30/04/2019

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company